BRUN LANE PROPERTIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2HF

Company number 04086040
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address LEOPOLD VILLA, 45 LEOPOLD STREET, DERBY, DE1 2HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period extended from 30 April 2015 to 31 October 2015. The most likely internet sites of BRUN LANE PROPERTIES LIMITED are www.brunlaneproperties.co.uk, and www.brun-lane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Brun Lane Properties Limited is a Private Limited Company. The company registration number is 04086040. Brun Lane Properties Limited has been working since 09 October 2000. The present status of the company is Active. The registered address of Brun Lane Properties Limited is Leopold Villa 45 Leopold Street Derby De1 2hf. . BYARD, John is a Director of the company. Secretary PREECE, Malcolm Howard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GOODWIN, Nicholas John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PREECE, Malcolm Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BYARD, John
Appointed Date: 09 October 2000
72 years old

Resigned Directors

Secretary
PREECE, Malcolm Howard
Resigned: 05 June 2015
Appointed Date: 09 October 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 October 2000
Appointed Date: 09 October 2000

Director
GOODWIN, Nicholas John
Resigned: 17 November 2009
Appointed Date: 05 July 2004
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 October 2000
Appointed Date: 09 October 2000

Director
PREECE, Malcolm Howard
Resigned: 05 June 2015
Appointed Date: 09 October 2000
79 years old

Persons With Significant Control

Mr John Byard
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

BRUN LANE PROPERTIES LIMITED Events

21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
14 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 October 2015
09 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

09 Nov 2015
Termination of appointment of Malcolm Howard Preece as a director on 5 June 2015
...
... and 68 more events
26 Oct 2000
New director appointed
26 Oct 2000
Director resigned
26 Oct 2000
Secretary resigned
26 Oct 2000
Accounting reference date shortened from 31/10/01 to 30/04/01
09 Oct 2000
Incorporation

BRUN LANE PROPERTIES LIMITED Charges

10 September 2014
Charge code 0408 6040 0023
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Fairgrove (Doncaster) Limited
Description: Plot 18 the dominion estate carr lodge doncaster.
10 September 2014
Charge code 0408 6040 0022
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Fairgrove (Doncaster) Limited
Description: Plot 17 the dominion estate carr lodge doncaster.
30 April 2012
Legal charge
Delivered: 9 May 2012
Status: Satisfied on 10 October 2014
Persons entitled: Baker Metals Limited
Description: Land at the rear of 176 nottingham road, borrowash, derby…
1 March 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 russell close uttoxetter staffordshire t/no 487563 by…
11 June 2010
Legal charge
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 5 old road branston burton on trent…
11 June 2010
Legal charge
Delivered: 15 June 2010
Status: Satisfied on 12 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 5 old road branston burton on trent…
20 March 2009
Legal charge
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 6 the poplars 174A nottingham road borrowash derby t/n…
26 January 2009
Legal charge
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Baker Metals Limited
Description: End terrace semi house at 16 ramblers drive oakwood derby…
28 November 2008
Legal charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a plots 1,2,3 and 4 at 176 nottingham road…
5 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Baker Metals Limited
Description: All that area of land at 176 nottingham road borrowash…
21 April 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: Legal mortgage apartment 4 inglenook court 7 old hall road…
21 April 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: Legal mortgage apartment 3 inglenook court 7 old hall road…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Verona 5 old road branstone burton upon trent staffordshire…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 'verona' 5 old road branston burton on…
14 February 2005
Legal charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 beverley road whitley bay. By way of fixed charge the…
15 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 northumberland avenue gosforth newcastle upon tyne. By…
30 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Baker Metals Limited
Description: Land forming part of the reservoir at constable drive…
27 May 2004
Legal charge
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 long close road hamsterley mill rowlands gill tyne and…
28 October 2003
Legal charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Furness Building Society
Description: 20 westfield drive gosforth newcastle upon tyne NE3 4XU.
18 June 2003
Legal charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 28 weston road ashton-on-trent south…
19 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 fairway crescent allestree city of derby t/no DY83338…
16 February 2001
Legal charge
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 104 kedleston rd,derby and land at rear of 100 kedleston…
13 February 2001
Debenture
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…